- Company Overview for LOCH PROPERTIES LIMITED (SC312547)
- Filing history for LOCH PROPERTIES LIMITED (SC312547)
- People for LOCH PROPERTIES LIMITED (SC312547)
- Charges for LOCH PROPERTIES LIMITED (SC312547)
- More for LOCH PROPERTIES LIMITED (SC312547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr John Mahan on 3 May 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | CH03 | Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 4 January 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Wayne Wishart Fraser Strachan on 4 January 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH03 | Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 1 June 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Wayne Wishart Fraser Strachan on 1 January 2012 | |
27 Nov 2012 | CH03 | Secretary's details changed for Mr Wayne Wishart Fraser Strachan on 1 January 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 34 Luss Road Balloch G83 8QW on 25 October 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from bramble house east craigton friarsfield road, cults aberdeen grampian AB15 5LB | |
07 Jan 2009 | 363a | Return made up to 27/11/08; full list of members |